Company NameThe Owl Sanctuary Limited
Company StatusDissolved
Company Number07941915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date22 June 2022 (1 year, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameJacqueline Vera Rose
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Frp Minerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Anthony Norman Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Three Bridges
Ulverston
Cumbria
LA12 0HG
Director NameMiss Tara Kerr
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Foxfield Road
Barrow-In-Furness
Cumbria
LA14 3SJ
Director NameMiss Nicola Jayne Dawes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2018(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2019)
RoleOcupational Risk Officer
Country of ResidenceEngland
Correspondence Address33 Foundry Street
Barrow In Furness
Cumbria
LA14 2BB
Director NameMr Robert Frank Stemp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2020)
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address16 Foxfield Road
Barrow In Furness
Cumbria
LA14 3SJ

Contact

Websitewww.theowlsanctuary.org.uk/
Telephone07 758795231
Telephone regionMobile

Location

Registered AddressC/O Frp Minerva 29
East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,486
Cash£4,516
Current Liabilities£240

Accounts

Latest Accounts27 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

15 February 2021Registered office address changed from 16 Foxfield Road Barrow in Furness Cumbria LA14 3SJ to C/O Frp Minerva 29 East Parade Leeds LS1 5PS on 15 February 2021 (2 pages)
12 February 2021Appointment of a voluntary liquidator (3 pages)
12 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-28
(1 page)
12 February 2021Statement of affairs (8 pages)
16 March 2020Termination of appointment of Robert Frank Stemp as a director on 16 March 2020 (1 page)
12 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 27 February 2019 (2 pages)
3 September 2019Termination of appointment of Tara Kerr as a director on 1 August 2019 (1 page)
2 September 2019Director's details changed for Miss Tara Cassandra Kerr on 23 August 2019 (2 pages)
28 February 2019Micro company accounts made up to 27 February 2018 (2 pages)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
13 April 2018Appointment of Mr Robert Frank Stemp as a director on 13 April 2018 (2 pages)
7 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 February 2018Appointment of Miss Nicola Jayne Dawes as a director on 3 February 2018 (2 pages)
5 February 2018Appointment of Miss Tara Cassandra Kerr as a director on 27 January 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 February 2016Annual return made up to 8 February 2016 no member list (2 pages)
17 February 2016Annual return made up to 8 February 2016 no member list (2 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2015Annual return made up to 8 February 2015 no member list (2 pages)
31 March 2015Annual return made up to 8 February 2015 no member list (2 pages)
31 March 2015Annual return made up to 8 February 2015 no member list (2 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 July 2014Termination of appointment of Anthony Walker as a director (1 page)
2 July 2014Termination of appointment of Anthony Walker as a director (1 page)
12 March 2014Annual return made up to 8 February 2014 no member list (3 pages)
12 March 2014Annual return made up to 8 February 2014 no member list (3 pages)
12 March 2014Annual return made up to 8 February 2014 no member list (3 pages)
9 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 April 2013Appointment of Mr Anthony Norman Walker as a director (2 pages)
26 April 2013Annual return made up to 8 February 2013 no member list (3 pages)
26 April 2013Annual return made up to 8 February 2013 no member list (3 pages)
26 April 2013Annual return made up to 8 February 2013 no member list (3 pages)
26 April 2013Appointment of Mr Anthony Norman Walker as a director (2 pages)
3 April 2013Registered office address changed from 86 Duke Street Barrow in Furness Cumbria LA14 1RD on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 86 Duke Street Barrow in Furness Cumbria LA14 1RD on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 86 Duke Street Barrow in Furness Cumbria LA14 1RD on 3 April 2013 (2 pages)
8 February 2012Incorporation (41 pages)
8 February 2012Incorporation (41 pages)